SQUARE MILE ACCOUNTING LIMITED

Arquen House Arquen House, St. Albans, AL3 4PQ, England
StatusACTIVE
Company No.09096262
CategoryPrivate Limited Company
Incorporated20 Jun 2014
Age10 years, 17 days
JurisdictionEngland Wales

SUMMARY

SQUARE MILE ACCOUNTING LIMITED is an active private limited company with number 09096262. It was incorporated 10 years, 17 days ago, on 20 June 2014. The company address is Arquen House Arquen House, St. Albans, AL3 4PQ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AAMD

Made up date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2022

Action Date: 20 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-20

Psc name: Mr David Andrew Gormer

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-28

Capital : 105.2632 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Resolution

Date: 26 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 12 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Apr 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH02

Date: 2022-03-28

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Apr 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH02

Date: 2022-03-28

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Apr 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH02

Date: 2022-03-28

Documents

View document PDF

Resolution

Date: 05 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Apr 2022

Action Date: 28 Mar 2022

Category: Capital

Type: SH02

Date: 2022-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 16 Mar 2022

Action Date: 30 Jun 2020

Category: Accounts

Type: AAMD

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Jun 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-23

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 11 Jun 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Edward Brennan

Termination date: 2020-12-14

Documents

View document PDF

Confirmation statement

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Original description: 23/11/20 Statement of Capital gbp 100

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-15

Officer name: Mr David Andrew Gormer

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-15

Psc name: Mr David Andrew Gormer

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2020

Action Date: 15 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-15

Psc name: Mrs Lauren Kate Gormer

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Brennan

Appointment date: 2020-09-16

Documents

View document PDF

Legacy

Date: 09 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/07/20

Documents

View document PDF

Resolution

Date: 09 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Sep 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-03

Old address: Telephone House 69-77 Paul Street London EC2A 4NW England

New address: Arquen House 4-6 Spicer Street St. Albans AL3 4PQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

Old address: Telephone House Paul Street London EC2A 4NG England

New address: Telephone House 69-77 Paul Street London EC2A 4NW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-19

Old address: C/O Passion Capital 144a White Bear Yard Clerkenwell Road London EC1R 5DF England

New address: Telephone House Paul Street London EC2A 4NG

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 13 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lauren Kate Gormer

Notification date: 2016-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 20 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Andrew Gormer

Notification date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-20

Old address: Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England

New address: C/O Passion Capital 144a White Bear Yard Clerkenwell Road London EC1R 5DF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-04

Old address: 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF

New address: Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lauren Kate Gormer

Termination date: 2015-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-26

Old address: 45 Carlisle Avenue St Albans Hertfordshire AL3 5LX

New address: 2 Fountain Court Victoria Square St Albans Hertfordshire AL1 3TF

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-27

Old address: C/O Square Mile Accounting 20 Primrose Street London EC2A 2EW United Kingdom

Documents

View document PDF

Incorporation company

Date: 20 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4D RISKS LIMITED

38 CHARLTON ROAD,SHEPTON MALLET,BA4 5PB

Number:08355337
Status:ACTIVE
Category:Private Limited Company

BORG ENTERPRISES LTD

41 GLENBROOME PARK,,BT37 0RL

Number:NF003595
Status:ACTIVE
Category:Other company type

LAG-B LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11890128
Status:ACTIVE
Category:Private Limited Company

P A FENCING LIMITED

30-31 ST JAMES PLACE,BRISTOL,BS16 9JB

Number:04563745
Status:ACTIVE
Category:Private Limited Company

PRESSURE CARE MATTERS LTD

BRYNFORD HOUSE,HOLYWELL,CH8 7RD

Number:07820805
Status:ACTIVE
Category:Private Limited Company

STUDIO MOULD LTD

ZLR STUDIOS, WEST HEATH YARD,LONDON,NW6 1TB

Number:10642134
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source